Advanced company searchLink opens in new window

7B LAB LTD

Company number 12123835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
29 Nov 2023 AD01 Registered office address changed from Burwood House 14-16, Caxton Street London SW1H 0QY England to 32 st. James's Street London SW1A 1HD on 29 November 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
21 Jul 2022 AD01 Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom to Burwood House 14-16, Caxton Street London SW1H 0QY on 21 July 2022
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 40
01 Jun 2020 TM01 Termination of appointment of Erhan Tilki as a director on 1 June 2020
03 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new share class 07/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1
14 Aug 2019 PSC01 Notification of Muhammad Naeem Aslam as a person with significant control on 14 August 2019
14 Aug 2019 PSC07 Cessation of The Shoreditch Accelerator Ltd as a person with significant control on 14 August 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 1
14 Aug 2019 AP01 Appointment of Erhan Tilki as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Dr Stephane Joseph Savanah as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Muhammad Naeem Aslam as a director on 14 August 2019
26 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted